Search icon

BRADENSTOKE, INC.

Company Details

Entity Name: BRADENSTOKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P13000035621
FEI/EIN Number 46-3092590
Address: 6332 SW 63rd CT, Ocala, FL, 34474, US
Mail Address: 6332 SW 63rd CT, Ocala, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Christopher Zoe E Agent 6332 SW 63rd CT, Ocala, FL, 34474

Director

Name Role Address
CHRISTOPHER ZOE E Director 6332 SW 63rd CT, Ocala, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 6332 SW 63rd CT, Ocala, FL 34474 No data
CHANGE OF MAILING ADDRESS 2021-04-17 6332 SW 63rd CT, Ocala, FL 34474 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-17 6332 SW 63rd CT, Ocala, FL 34474 No data
REGISTERED AGENT NAME CHANGED 2014-02-11 Christopher, Zoe E No data

Documents

Name Date
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State